Founded in 2007, Haven Books Ltd has its registered office in Norfolk, it's status is listed as "Active". Clark, David John, Sheasby, Christopher Edmund, Green, Martin Jan, Richardson, Scott, Ross, Susan Frances are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Martin Jan | 04 April 2008 | 23 December 2009 | 1 |
RICHARDSON, Scott | 01 September 2008 | 07 September 2016 | 1 |
ROSS, Susan Frances | 18 May 2011 | 31 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, David John | 06 May 2008 | 21 November 2018 | 1 |
SHEASBY, Christopher Edmund | 08 February 2008 | 06 May 2008 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 August 2020 | |
SH19 - Statement of capital | 05 August 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 August 2020 | |
CAP-SS - N/A | 05 August 2020 | |
MR04 - N/A | 22 July 2020 | |
AA - Annual Accounts | 29 April 2020 | |
CS01 - N/A | 16 March 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 12 December 2018 | |
TM02 - Termination of appointment of secretary | 21 November 2018 | |
TM01 - Termination of appointment of director | 12 June 2018 | |
AA - Annual Accounts | 28 December 2017 | |
PSC07 - N/A | 28 November 2017 | |
CS01 - N/A | 28 November 2017 | |
MA - Memorandum and Articles | 22 November 2017 | |
SH01 - Return of Allotment of shares | 24 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 October 2017 | |
SH08 - Notice of name or other designation of class of shares | 24 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 October 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 24 October 2017 | |
RESOLUTIONS - N/A | 23 October 2017 | |
TM01 - Termination of appointment of director | 11 September 2017 | |
MR04 - N/A | 11 September 2017 | |
MR01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 08 December 2016 | |
TM01 - Termination of appointment of director | 20 September 2016 | |
AUD - Auditor's letter of resignation | 05 September 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 07 December 2015 | |
TM01 - Termination of appointment of director | 30 July 2015 | |
AR01 - Annual Return | 11 December 2014 | |
CH01 - Change of particulars for director | 11 December 2014 | |
AA - Annual Accounts | 04 December 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
RESOLUTIONS - N/A | 25 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2014 | |
AA - Annual Accounts | 27 May 2014 | |
MR04 - N/A | 20 March 2014 | |
RESOLUTIONS - N/A | 20 January 2014 | |
SH01 - Return of Allotment of shares | 20 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 20 January 2014 | |
CC04 - Statement of companies objects | 20 January 2014 | |
CC02 - Notice of removal of restriction on the company's articles | 20 January 2014 | |
MR01 - N/A | 10 January 2014 | |
AR01 - Annual Return | 28 November 2013 | |
CH01 - Change of particulars for director | 28 November 2013 | |
CH03 - Change of particulars for secretary | 28 November 2013 | |
MR04 - N/A | 20 November 2013 | |
MR04 - N/A | 20 November 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
AA - Annual Accounts | 11 December 2012 | |
AR01 - Annual Return | 30 November 2012 | |
TM01 - Termination of appointment of director | 12 October 2012 | |
AD01 - Change of registered office address | 22 August 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 07 December 2011 | |
CH01 - Change of particulars for director | 20 May 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
AP01 - Appointment of director | 01 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
TM01 - Termination of appointment of director | 13 March 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AP01 - Appointment of director | 18 January 2010 | |
TM01 - Termination of appointment of director | 24 December 2009 | |
AA - Annual Accounts | 20 May 2009 | |
395 - Particulars of a mortgage or charge | 08 May 2009 | |
RESOLUTIONS - N/A | 27 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 December 2008 | |
123 - Notice of increase in nominal capital | 27 December 2008 | |
363a - Annual Return | 24 December 2008 | |
225 - Change of Accounting Reference Date | 24 September 2008 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
287 - Change in situation or address of Registered Office | 29 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2008 | |
123 - Notice of increase in nominal capital | 05 June 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 May 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 13 May 2008 | |
288a - Notice of appointment of directors or secretaries | 13 May 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
CERTNM - Change of name certificate | 21 February 2008 | |
287 - Change in situation or address of Registered Office | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
NEWINC - New incorporation documents | 28 November 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2017 | Outstanding |
N/A |
A registered charge | 07 January 2014 | Fully Satisfied |
N/A |
Rent deposit deed | 01 May 2009 | Fully Satisfied |
N/A |
Mortgage of life policy | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |